Company NameNorthern Gas Processing Limited
Company StatusActive
Company Number02866642
CategoryPrivate Limited Company
Incorporation Date22 October 1993(30 years, 6 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr John Richard Barry
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2019(26 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMr Gabriele Saturnio Barbaro
Date of BirthJuly 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed23 October 2020(27 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28-29 Dover Street Dover Street
London
W1S 4NA
Director NameMrs Sayma Cox
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(28 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleOil & Gas Professional
Country of ResidenceEngland
Correspondence Address28-29 Dover Street
London
W1S 4NA
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed06 May 2009(15 years, 6 months after company formation)
Appointment Duration14 years, 11 months
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameCharles David Randell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(same day as company formation)
RoleSolicitor
Correspondence AddressSe21
Director NameMr Adrian John Creedy
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(same day as company formation)
RoleSolicitor
Correspondence Address10 Holmcote Gardens
London
N5 2EP
Director NameMichael Francis Jakubik
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(1 month, 3 weeks after company formation)
Appointment Duration4 months (resigned 20 April 1994)
RoleInvestment Banker
Correspondence Address22 Hertford Avenue
London
SW1Y 8EQ
Director NameFrank Elsivan Dubose
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1993(1 month, 3 weeks after company formation)
Appointment Duration4 months (resigned 20 April 1994)
RoleInvestment Banker
Correspondence AddressFlat E 50/51 Warwick Square
London
SW1V 2AJ
Director NameAnthony Francis Raikes
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(6 months after company formation)
Appointment Duration8 years (resigned 23 April 2002)
RoleManaging Director Spv Manageme
Correspondence AddressTower Hill
Mark Cross
Crowborough
East Sussex
TN6 3PL
Director NameGraham Idris Lane
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(6 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 May 1997)
RoleCompany Director
Correspondence AddressCilmeri
5 Bramblewood
Merstham
Surrey
RH1 3DW
Director NameTerence Charles Carter
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(9 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 February 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence Address63 Mendip Court
Chatfield Road
Battersea
London
SW11 3UZ
Director NameMr Ramon Betolaza
Date of BirthMarch 1970 (Born 54 years ago)
NationalitySpanish
StatusResigned
Appointed24 February 2006(12 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2010)
RoleInvestment Mgr
Country of ResidenceUnited Kingdom
Correspondence Address63 Redcliffe Road
London
SW10 9NQ
Director NameIan Jeffrey Burgess
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(12 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 May 2006)
RolePartner
Correspondence Address48 The Piper Building
Peterborough Road
London
SW6 3EF
Director NameGustiaman Deru
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityIndonesian
StatusResigned
Appointed24 February 2006(12 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2010)
RoleInvestment Mgr
Country of ResidenceUnited Kingdom
Correspondence AddressManton House
2 Drax Avenue
London
SW20 0EH
Secretary NameMr Ramon Betolaza
NationalitySpanish
StatusResigned
Appointed24 February 2006(12 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 August 2006)
RoleInvestment Mgr
Country of ResidenceUnited Kingdom
Correspondence Address63 Redcliffe Road
London
SW10 9NQ
Director NameThomas De Waen
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBelge
StatusResigned
Appointed22 September 2006(12 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 June 2007)
RoleInvestment Adviser
Correspondence AddressFlat 16 Warrington Crescent
London
W9 1EL
Director NameMr David Yuuki Scheurl
Date of BirthJune 1981 (Born 42 years ago)
NationalityGerman
StatusResigned
Appointed05 June 2007(13 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kent House
34 Kensington Court
London
W8 5BE
Director NameMr Oliver Bernard Louis Hoyng
Date of BirthJune 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed10 June 2008(14 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 26 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Seymour Place
Mile Path
Woking
Surrey
GU22 0JX
Director NameNigel Charles Bradley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(14 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 December 2008)
RoleCompany Director
Correspondence AddressAve De Morges 76
Lonay
1027
Switzerland
Director NameAndrew Robert William Heppel
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(16 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 21 September 2022)
RoleEnergy Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr Michael Ross Brown
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(16 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 December 2012)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Ayres End Cottages Ayres End Lane
Harpenden
Hertfordshire
AL5 1AL
Director NameChristopher James Picotte
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2012(19 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 15 August 2013)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameDaniel Raymond Revers
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2012(19 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 September 2018)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence AddressSuite 1 3rd Floor
11-12 St. James's Square
London
SW1Y 4LB
Director NameMark Bisso
Date of BirthJune 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2013(19 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 March 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address200
Clarendon Street
Boston
Massachusetts 02117
United States
Director NameMr Adam Neil Kuhnley
Date of BirthJuly 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2015(21 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 September 2018)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence AddressSuite 1 3rd Floor
11-12 St. James's Square
London
SW1Y 4LB
Director NameMr Piotr Lukasz Sochocki
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityPolish
StatusResigned
Appointed24 September 2018(24 years, 11 months after company formation)
Appointment Duration10 months (resigned 25 July 2019)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressWren House Infrastructure Management Limited, Wren
15 Carter Lane
London
EC4V 5EY
Director NameMr Karl Lim
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2019(25 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed22 October 1993(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Secretary NameSPV Management Limited (Corporation)
StatusResigned
Appointed20 April 1994(6 months after company formation)
Appointment Duration8 years (resigned 23 April 2002)
Correspondence Address78 Cannon Street
London
EC4P 5LN
Director NameHarrier No1 Ltd (Corporation)
Date of BirthDecember 2001 (Born 22 years ago)
StatusResigned
Appointed23 April 2002(8 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 February 2006)
Correspondence Address100 Pall Mall
London
SW1Y 5HP
Director NameKestrel No 1 Limited (Corporation)
Date of BirthDecember 2001 (Born 22 years ago)
StatusResigned
Appointed23 April 2002(8 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 February 2006)
Correspondence Address100 Pall Mall
St James'S
London
SW1Y 5NN
Secretary NameHarrier No1 Ltd (Corporation)
StatusResigned
Appointed23 April 2002(8 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 February 2006)
Correspondence Address100 Pall Mall
London
SW1Y 5HP
Director NameHYS Limited (Corporation)
Date of BirthApril 2004 (Born 20 years ago)
StatusResigned
Appointed24 February 2006(12 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 June 2008)
Correspondence Address100 Pall Mall
London
SW14 5HP
Director NameChandos Associates Limited (Corporation)
Date of BirthAugust 2003 (Born 20 years ago)
StatusResigned
Appointed24 February 2006(12 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 June 2008)
Correspondence Address35 Westgate
Huddersfield
West Yorkshire
HD1 1NY
Secretary NamePX Appointments Limited (Corporation)
StatusResigned
Appointed21 August 2006(12 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 May 2009)
Correspondence AddressPx House
Westpoint Road
Stockton On Tees
TS17 6BF

Contact

Websitegasprocessingnews.com
Telephone0161 4400854
Telephone regionManchester

Location

Registered AddressSuite 1, 7th Floor
50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at $1Teesside Gas & Liquids Processing
99.01%
Ordinary
1 at $1Teesside Gas Processing Plant LTD
0.99%
Preference B

Financials

Year2014
Turnover£3,370,000
Gross Profit-£900,000
Net Worth-£1,660,000
Cash£206,000
Current Liabilities£58,615,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

10 November 2020Delivered on: 16 November 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
7 December 2018Delivered on: 11 December 2018
Persons entitled: Santander UK PLC as Security Agent

Classification: A registered charge
Outstanding
15 March 2013Delivered on: 19 March 2013
Persons entitled: Rbc Europe Limited

Classification: Security assignment of contractual rights under specific contracts
Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor has assigned all of its right, title and interest, present and future, in, under and to the contracts including, without limitation, all present and future claims, causes of action, payments and proceeds in respect thereof. See image for full details.
Outstanding
1 February 2013Delivered on: 12 February 2013
Persons entitled: Rbc Europe Limited

Classification: Legal charge
Secured details: All monies due or to become due from any member of the group to any creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at seal sands billingham t/no CE168304. F/h land at seal sands billingham t/no CE160125. F/h land at seal sands middlesbrough t/no CE160127 see image for full details.
Outstanding
1 February 2013Delivered on: 7 February 2013
Persons entitled: Rbc Europe Limited

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 May 2010Delivered on: 13 May 2010
Satisfied on: 21 December 2012
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
29 December 1993Delivered on: 5 April 2005
Satisfied on: 12 January 2009
Persons entitled: Deutsche Trust Company Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at seal sands billingham stockton on tees t/n CE160127.
Fully Satisfied
19 April 1994Delivered on: 25 April 1994
Satisfied on: 12 January 2009
Persons entitled: Bankers Trustee Company Limited, as Trustee for and on Behalf of the Secured Parties(As Defined)

Classification: Deed of variation and security
Secured details: All monies due or to become due from the company to the secured parties (as defined) under any of the note purchase agreement, the notes, the new subordinated note purchase agreement, the new subordinated notes, the participation agreement (as defined), the debenture and/or any other document or instrument referred to therein on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 December 1993Delivered on: 10 January 1994
Satisfied on: 12 January 2009
Persons entitled: Bankers Trustee Company Limited(As Trustee for and on Behalf of the Secured Parties, as Therein Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of any of the note purchase agreement, the notes, the subordinated note purchase agreement, the subordinated notes, the participation agreement, the debenture and/or any other document or instrument referred to therein and on any account whatsoever.
Particulars: F/H parcels of land at seal sands billingham cleveland t/n CE121598 together with all buildings erections fixtures fittings fixed plant and machinery. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
16 November 2020Registration of charge 028666420009, created on 10 November 2020 (69 pages)
16 November 2020Satisfaction of charge 028666420008 in full (1 page)
9 November 2020Termination of appointment of Karl Lim as a director on 23 October 2020 (1 page)
9 November 2020Appointment of Ms Gabriele Saturnio Barbaro as a director on 23 October 2020 (2 pages)
21 September 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
18 August 2020Full accounts made up to 31 December 2019 (22 pages)
1 April 2020Director's details changed for Mr Karl Lim on 1 April 2020 (2 pages)
27 December 2019Termination of appointment of Sara Murtadha Jaffar Sulaiman as a director on 23 December 2019 (1 page)
27 December 2019Appointment of Mr John Richard Barry as a director on 23 December 2019 (2 pages)
19 September 2019Full accounts made up to 31 December 2018 (20 pages)
25 July 2019Termination of appointment of Piotr Lukasz Sochocki as a director on 25 July 2019 (1 page)
25 July 2019Appointment of Mr Karl Lim as a director on 25 July 2019 (2 pages)
16 July 2019Termination of appointment of Gareth Williams as a director on 14 July 2019 (1 page)
4 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
5 March 2019Appointment of Ms Sara Murtadha Jaffar Sulaiman as a director on 19 February 2019 (2 pages)
11 December 2018Registration of charge 028666420008, created on 7 December 2018 (81 pages)
26 November 2018Appointment of Mr Piotr Lukasz Sochocki as a director on 24 September 2018 (2 pages)
26 November 2018Appointment of Gareth Williams as a director on 24 September 2018 (2 pages)
26 November 2018Termination of appointment of Daniel Raymond Revers as a director on 24 September 2018 (1 page)
26 November 2018Termination of appointment of Adam Neil Kuhnley as a director on 24 September 2018 (1 page)
27 September 2018Satisfaction of charge 7 in full (2 pages)
27 September 2018Satisfaction of charge 5 in full (2 pages)
27 September 2018Satisfaction of charge 6 in full (2 pages)
24 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
17 July 2018Full accounts made up to 31 December 2017 (18 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
18 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
13 July 2017Full accounts made up to 31 December 2016 (17 pages)
13 July 2017Full accounts made up to 31 December 2016 (17 pages)
12 July 2017Change of details for Teesside Gas & Liquids Processing as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Director's details changed for Daniel Raymond Revers on 12 July 2017 (2 pages)
12 July 2017Director's details changed for Daniel Raymond Revers on 12 July 2017 (2 pages)
12 July 2017Change of details for Teesside Gas & Liquids Processing as a person with significant control on 12 July 2017 (2 pages)
29 June 2017Director's details changed for Daniel Raymond Revers on 26 June 2017 (2 pages)
29 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 29 June 2017 (1 page)
29 June 2017Director's details changed for Daniel Raymond Revers on 26 June 2017 (2 pages)
29 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 29 June 2017 (1 page)
5 August 2016Full accounts made up to 31 December 2015 (17 pages)
5 August 2016Full accounts made up to 31 December 2015 (17 pages)
12 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
12 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
7 July 2016Director's details changed for Mr Adam Neil Kuhnley on 7 July 2016 (2 pages)
7 July 2016Director's details changed for Mr Adam Neil Kuhnley on 7 July 2016 (2 pages)
17 March 2016Statement of company's objects (2 pages)
17 March 2016Statement of company's objects (2 pages)
20 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • USD 101
(7 pages)
20 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • USD 101
(7 pages)
20 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • USD 101
(7 pages)
11 June 2015Termination of appointment of Mark Bisso as a director on 17 March 2015 (1 page)
11 June 2015Termination of appointment of Mark Bisso as a director on 17 March 2015 (1 page)
11 June 2015Appointment of Mr Adam Neil Kuhnley as a director on 17 March 2015 (2 pages)
11 June 2015Appointment of Mr Adam Neil Kuhnley as a director on 17 March 2015 (2 pages)
7 May 2015Full accounts made up to 31 December 2014 (19 pages)
7 May 2015Full accounts made up to 31 December 2014 (19 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • USD 101
(7 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • USD 101
(7 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • USD 101
(7 pages)
6 June 2014Accounts made up to 31 December 2013 (18 pages)
6 June 2014Accounts made up to 31 December 2013 (18 pages)
11 October 2013Termination of appointment of Christopher Picotte as a director (2 pages)
11 October 2013Appointment of Mark Bisso as a director (3 pages)
11 October 2013Appointment of Mark Bisso as a director (3 pages)
11 October 2013Termination of appointment of Christopher Picotte as a director (2 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
10 June 2013Director's details changed for Daniel Raymond Revers on 10 June 2013 (2 pages)
10 June 2013Director's details changed for Christopher James Picotte on 10 June 2013 (2 pages)
10 June 2013Director's details changed for Daniel Raymond Revers on 10 June 2013 (2 pages)
10 June 2013Director's details changed for Christopher James Picotte on 10 June 2013 (2 pages)
4 June 2013Accounts made up to 31 December 2012 (20 pages)
4 June 2013Accounts made up to 31 December 2012 (20 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 7 (17 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 7 (17 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 6
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(20 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 6
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(20 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 5 (22 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 5 (22 pages)
21 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 January 2013Appointment of Daniel Raymond Revers as a director (3 pages)
4 January 2013Termination of appointment of Michael Brown as a director (2 pages)
4 January 2013Termination of appointment of Michael Brown as a director (2 pages)
4 January 2013Appointment of Daniel Raymond Revers as a director (3 pages)
4 January 2013Termination of appointment of Jurriaan Van Der Schee as a director (2 pages)
4 January 2013Appointment of Christopher James Picotte as a director (3 pages)
4 January 2013Termination of appointment of Andrea Zambelli as a director (2 pages)
4 January 2013Termination of appointment of Jurriaan Van Der Schee as a director (2 pages)
4 January 2013Appointment of Christopher James Picotte as a director (3 pages)
4 January 2013Termination of appointment of Andrea Zambelli as a director (2 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
19 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
19 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
16 July 2012Accounts made up to 31 December 2011 (19 pages)
16 July 2012Accounts made up to 31 December 2011 (19 pages)
10 January 2012Statement of capital on 15 December 2011
  • USD 101
(6 pages)
10 January 2012Statement of capital on 15 December 2011
  • USD 101
(6 pages)
25 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (9 pages)
25 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (9 pages)
15 July 2011Accounts made up to 31 December 2010 (18 pages)
15 July 2011Statement of capital on 30 June 2011
  • USD 4,000,101
(5 pages)
15 July 2011Accounts made up to 31 December 2010 (18 pages)
15 July 2011Statement of capital on 30 June 2011
  • USD 4,000,101
(5 pages)
17 March 2011Director's details changed for Andrea Zambelli on 5 February 2011 (2 pages)
17 March 2011Director's details changed for Andrea Zambelli on 5 February 2011 (2 pages)
17 March 2011Director's details changed for Andrea Zambelli on 5 February 2011 (2 pages)
10 March 2011Director's details changed for Andrea Zambelli on 5 February 2011 (3 pages)
10 March 2011Director's details changed for Andrea Zambelli on 5 February 2011 (3 pages)
10 March 2011Director's details changed for Andrea Zambelli on 5 February 2011 (3 pages)
11 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (9 pages)
11 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (9 pages)
26 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (9 pages)
26 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (9 pages)
8 July 2010Accounts made up to 31 December 2009 (19 pages)
8 July 2010Accounts made up to 31 December 2009 (19 pages)
5 July 2010Termination of appointment of Ramon Betolaza as a director (1 page)
5 July 2010Termination of appointment of Ramon Betolaza as a director (1 page)
13 May 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
15 April 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages)
15 April 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages)
13 April 2010Appointment of Andrea Zambelli as a director (5 pages)
13 April 2010Appointment of Andrea Zambelli as a director (5 pages)
8 April 2010Appointment of Andrew Robert William Heppel as a director (3 pages)
8 April 2010Termination of appointment of Gustiaman Deru as a director (2 pages)
8 April 2010Appointment of Michael Ross Brown as a director (3 pages)
8 April 2010Termination of appointment of David Scheurl as a director (2 pages)
8 April 2010Appointment of Jurriaan Van Der Schee as a director (3 pages)
8 April 2010Appointment of Andrew Robert William Heppel as a director (3 pages)
8 April 2010Appointment of Jurriaan Van Der Schee as a director (3 pages)
8 April 2010Termination of appointment of Gustiaman Deru as a director (2 pages)
8 April 2010Appointment of Michael Ross Brown as a director (3 pages)
8 April 2010Termination of appointment of David Scheurl as a director (2 pages)
19 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (7 pages)
19 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (7 pages)
19 August 2009Accounts made up to 31 July 2008 (24 pages)
19 August 2009Accounts made up to 31 July 2008 (24 pages)
11 August 2009Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page)
11 August 2009Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page)
15 July 2009Registered office changed on 15/07/2009 from 21 st. Thomas street bristol avon BS1 6JS (1 page)
15 July 2009Registered office changed on 15/07/2009 from 21 st. Thomas street bristol avon BS1 6JS (1 page)
14 July 2009Appointment terminated secretary px appointments LIMITED (1 page)
14 July 2009Appointment terminated secretary px appointments LIMITED (1 page)
14 July 2009Registered office changed on 14/07/2009 from px house westpoint road stockton on tees TS17 6BF (1 page)
14 July 2009Secretary appointed jordan company secretaries LIMITED (1 page)
14 July 2009Secretary appointed jordan company secretaries LIMITED (1 page)
14 July 2009Registered office changed on 14/07/2009 from px house westpoint road stockton on tees TS17 6BF (1 page)
8 April 2009Resolutions
  • RES13 ‐ Loan facility amendment, m and a empowered 18/12/2008
(4 pages)
8 April 2009Resolutions
  • RES13 ‐ Loan facility amendment, m and a empowered 18/12/2008
(4 pages)
20 February 2009Accounts made up to 31 December 2007 (23 pages)
20 February 2009Accounts made up to 31 December 2007 (23 pages)
23 January 2009Appointment terminated director nigel bradley (1 page)
23 January 2009Appointment terminated director nigel bradley (1 page)
20 January 2009Return made up to 22/10/08; full list of members (5 pages)
20 January 2009Return made up to 22/10/08; full list of members (5 pages)
13 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
13 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
13 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 August 2008Appointment terminated director oliver hoyng (1 page)
29 August 2008Appointment terminated director oliver hoyng (1 page)
23 June 2008Director appointed oliver bernard louis hoyng (4 pages)
23 June 2008Director appointed nigel charles bradley (2 pages)
23 June 2008Director appointed nigel charles bradley (2 pages)
23 June 2008Director appointed oliver bernard louis hoyng (4 pages)
12 June 2008Appointment terminated director chandos associates LIMITED (1 page)
12 June 2008Appointment terminated director hys LIMITED (1 page)
12 June 2008Appointment terminated director chandos associates LIMITED (1 page)
12 June 2008Appointment terminated director hys LIMITED (1 page)
4 December 2007Return made up to 22/10/07; full list of members (3 pages)
4 December 2007Return made up to 22/10/07; full list of members (3 pages)
10 October 2007Accounts made up to 31 December 2006 (24 pages)
10 October 2007Accounts made up to 31 December 2006 (24 pages)
2 July 2007Accounts made up to 31 December 2005 (26 pages)
2 July 2007Accounts made up to 31 December 2005 (26 pages)
2 July 2007Accounts made up to 31 December 2004 (26 pages)
2 July 2007Accounts made up to 31 December 2004 (26 pages)
16 June 2007New director appointed (1 page)
16 June 2007New director appointed (1 page)
16 June 2007Director resigned (1 page)
16 June 2007Director resigned (1 page)
8 November 2006Location of register of members (1 page)
8 November 2006Return made up to 22/10/06; full list of members (4 pages)
8 November 2006Return made up to 22/10/06; full list of members (4 pages)
8 November 2006Location of register of members (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006Registered office changed on 23/10/06 from: buchanan house 3 st jamess square london SW1Y 4JU (1 page)
23 October 2006Registered office changed on 23/10/06 from: buchanan house 3 st jamess square london SW1Y 4JU (1 page)
23 October 2006Director resigned (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006Director resigned (1 page)
29 August 2006Secretary resigned (1 page)
29 August 2006New secretary appointed (2 pages)
29 August 2006New secretary appointed (2 pages)
29 August 2006Secretary resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006New director appointed (2 pages)
3 July 2006Director resigned (1 page)
3 July 2006New director appointed (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006New director appointed (2 pages)
4 May 2006New director appointed (2 pages)
4 May 2006New director appointed (2 pages)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
29 March 2006New director appointed (1 page)
29 March 2006New director appointed (1 page)
29 March 2006Secretary resigned;director resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Secretary resigned;director resigned (1 page)
29 March 2006New director appointed (1 page)
29 March 2006Director resigned (1 page)
29 March 2006New director appointed (1 page)
9 March 2006Registered office changed on 09/03/06 from: 100 pall mall london SW1Y 5HP (1 page)
9 March 2006New secretary appointed;new director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New secretary appointed;new director appointed (2 pages)
9 March 2006Registered office changed on 09/03/06 from: 100 pall mall london SW1Y 5HP (1 page)
9 March 2006New director appointed (2 pages)
7 November 2005Return made up to 22/10/05; no change of members (7 pages)
7 November 2005Return made up to 22/10/05; no change of members (7 pages)
5 April 2005Particulars of property mortgage/charge (3 pages)
5 April 2005Particulars of property mortgage/charge (3 pages)
24 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2004Accounts made up to 31 December 2003 (20 pages)
6 September 2004Accounts made up to 31 December 2002 (21 pages)
6 September 2004Accounts made up to 31 December 2002 (21 pages)
6 September 2004Accounts made up to 31 December 2003 (20 pages)
31 December 2003Return made up to 22/10/03; no change of members (7 pages)
31 December 2003Return made up to 22/10/03; no change of members (7 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
29 September 2003New director appointed (3 pages)
29 September 2003New director appointed (3 pages)
20 May 2003Accounts made up to 31 December 2001 (19 pages)
20 May 2003Accounts made up to 31 December 2001 (19 pages)
29 November 2002Return made up to 22/10/02; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2002New director appointed (1 page)
29 November 2002New director appointed (1 page)
29 November 2002Return made up to 22/10/02; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2002Registered office changed on 14/07/02 from: 78 cannon street london EC4P 5LN (1 page)
14 July 2002Registered office changed on 14/07/02 from: 78 cannon street london EC4P 5LN (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002New secretary appointed;new director appointed (2 pages)
2 May 2002New secretary appointed;new director appointed (2 pages)
2 May 2002Secretary resigned;director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002Secretary resigned;director resigned (1 page)
2 May 2002Director resigned (1 page)
19 February 2002Auditor's resignation (2 pages)
19 February 2002Auditor's resignation (2 pages)
6 November 2001Return made up to 22/10/01; full list of members (9 pages)
6 November 2001Return made up to 22/10/01; full list of members (9 pages)
11 May 2001Accounts made up to 31 December 2000 (22 pages)
11 May 2001Accounts made up to 31 December 2000 (22 pages)
16 November 2000Return made up to 22/10/00; full list of members (8 pages)
16 November 2000Return made up to 22/10/00; full list of members (8 pages)
3 May 2000Accounts made up to 31 December 1999 (21 pages)
3 May 2000Accounts made up to 31 December 1999 (21 pages)
25 October 1999Return made up to 22/10/99; full list of members (15 pages)
25 October 1999Return made up to 22/10/99; full list of members (15 pages)
10 May 1999Accounts made up to 31 December 1998 (21 pages)
10 May 1999Accounts made up to 31 December 1998 (21 pages)
24 November 1998Return made up to 22/10/98; no change of members (13 pages)
24 November 1998Return made up to 22/10/98; no change of members (13 pages)
30 July 1998Auditor's resignation (1 page)
30 July 1998Auditor's resignation (1 page)
8 April 1998Accounts made up to 31 December 1997 (19 pages)
8 April 1998Accounts made up to 31 December 1997 (19 pages)
15 December 1997Return made up to 22/10/97; full list of members (13 pages)
15 December 1997Return made up to 22/10/97; full list of members (13 pages)
9 June 1997New director appointed (8 pages)
9 June 1997New director appointed (8 pages)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
15 April 1997Accounts made up to 31 December 1996 (20 pages)
15 April 1997Accounts made up to 31 December 1996 (20 pages)
5 November 1996Return made up to 22/10/96; full list of members (11 pages)
5 November 1996Return made up to 22/10/96; full list of members (11 pages)
10 April 1996Accounts made up to 31 December 1995 (21 pages)
10 April 1996Accounts made up to 31 December 1995 (21 pages)
24 November 1995Return made up to 22/10/95; full list of members (18 pages)
24 November 1995Return made up to 22/10/95; full list of members (18 pages)
30 June 1995Accounts made up to 31 December 1994 (21 pages)
30 June 1995Accounts made up to 31 December 1994 (21 pages)
11 April 1995Return made up to 22/10/94; full list of members (16 pages)
11 April 1995Return made up to 22/10/94; full list of members (16 pages)
16 February 1995Location of register of members (1 page)
16 February 1995Location of register of members (1 page)
23 May 1994Us$ ic 5000000/100 20/04/94 us$ sr 4999900@1=4999900 (1 page)
23 May 1994Us$ ic 5000000/100 20/04/94 us$ sr 4999900@1=4999900 (1 page)
16 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(32 pages)
16 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(32 pages)
9 May 1994Director resigned;new director appointed (4 pages)
9 May 1994Director resigned;new director appointed (4 pages)
29 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
29 April 1994Registered office changed on 29/04/94 from: 35 basinghall street london EC2V 5DB (1 page)
29 April 1994£ nc 5000000/13000001 19/04/94 (1 page)
29 April 1994£ nc 5000000/13000001 19/04/94 (1 page)
29 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
29 April 1994Registered office changed on 29/04/94 from: 35 basinghall street london EC2V 5DB (1 page)
25 April 1994Particulars of mortgage/charge (11 pages)
25 April 1994Particulars of mortgage/charge (11 pages)
13 April 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(6 pages)
13 April 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(6 pages)
16 February 1994Memorandum and Articles of Association (3 pages)
16 February 1994Memorandum and Articles of Association (3 pages)
14 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 February 1994Memorandum and Articles of Association (4 pages)
14 February 1994Memorandum and Articles of Association (4 pages)
14 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1994Nc inc already adjusted 29/12/93 (1 page)
15 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 January 1994Ad 29/12/93--------- £ si 4999998@1=4999998 £ ic 0/4999998 (2 pages)
15 January 1994Memorandum and Articles of Association (7 pages)
15 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 January 1994Memorandum and Articles of Association (7 pages)
15 January 1994Nc inc already adjusted 29/12/93 (1 page)
15 January 1994Ad 29/12/93--------- £ si 4999998@1=4999998 £ ic 0/4999998 (2 pages)
10 January 1994Particulars of mortgage/charge (15 pages)
10 January 1994Accounting reference date notified as 31/12 (1 page)
10 January 1994Particulars of mortgage/charge (15 pages)
10 January 1994Accounting reference date notified as 31/12 (1 page)
5 January 1994New director appointed (2 pages)
5 January 1994New director appointed (2 pages)
22 October 1993Incorporation
  • ANNOTATION Other The address of Charles David Randell, former director of Northern Gas Processing LIMITED was partially-suppressed on 12/07/2019 under section 1088 of the Companies Act 2006
(16 pages)
22 October 1993Incorporation (16 pages)